MANOR KINGDOM HOLDINGS LIMITED

MANOR KINGDOM HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMANOR KINGDOM HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC213554
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MANOR KINGDOM HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MANOR KINGDOM HOLDINGS LIMITED located?

    Registered Office Address
    Argyll Court
    The Castle Business Park
    FK9 4TT Stirling
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MANOR KINGDOM HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE MANOR KINGDOM GROUP LIMITED Feb 08, 2001Feb 08, 2001
    ANDSTRAT (NO.121) LIMITEDDec 06, 2000Dec 06, 2000

    What are the latest accounts for MANOR KINGDOM HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for MANOR KINGDOM HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Apr 30, 2016

    12 pagesAA

    Confirmation statement made on Dec 06, 2016 with updates

    6 pagesCS01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Auditor's resignation

    1 pagesAUD

    Satisfaction of charge SC2135540027 in full

    1 pagesMR04

    Satisfaction of charge SC2135540023 in full

    1 pagesMR04

    Satisfaction of charge SC2135540026 in full

    1 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Dec 30, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 24, 2015

    • Capital: GBP 2,900,105.00
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share allotment approved 24/12/2015
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Current accounting period extended from Dec 31, 2015 to Apr 30, 2016

    1 pagesAA01

    Annual return made up to Dec 06, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2015

    Statement of capital on Dec 07, 2015

    • Capital: GBP 2,900,104
    SH01

    Director's details changed for Mr Colin Edward Lewis on Oct 22, 2015

    2 pagesCH01

    Director's details changed for Mr Giles Henry Sharp on Oct 22, 2015

    2 pagesCH01

    Secretary's details changed for Joanne Elizabeth Massey on Oct 22, 2015

    1 pagesCH03

    Registered office address changed from Regency House Crossgates Road Halbeath Dunfermline Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on Oct 23, 2015

    1 pagesAD01

    Who are the officers of MANOR KINGDOM HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSEY, Joanne Elizabeth
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Secretary
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    147809020001
    LEWIS, Colin Edward
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Director
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    WalesWelsh59395180001
    SHARP, Giles Henry
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Director
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    United KingdomBritish194659450001
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Secretary
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    British75350600002
    JOHNSON, Robin Simon
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    British11498320001
    MILLAR, Alasdair James
    22 Beauly Crescent
    G77 5UQ Newton Mearns
    Glasgow
    Secretary
    22 Beauly Crescent
    G77 5UQ Newton Mearns
    Glasgow
    British95990940001
    MOTION, Michelle Hunter
    11 Curlew Brae
    EH54 6UG Livingston
    Secretary
    11 Curlew Brae
    EH54 6UG Livingston
    British78545300002
    PARSLIFFE, Andrew John
    7 Dupplin Terrace
    PH2 7DG Perth
    Perthshire
    Secretary
    7 Dupplin Terrace
    PH2 7DG Perth
    Perthshire
    British67033440002
    ANDERSON STRATHERN WS
    1 Rutland Court
    EH3 8EY Edinburgh
    Midlothian
    Nominee Secretary
    1 Rutland Court
    EH3 8EY Edinburgh
    Midlothian
    900020500001
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    BROWN, Andrew
    5 Strathcarron Way
    PA2 7AE Paisley
    Renfrewshire
    Director
    5 Strathcarron Way
    PA2 7AE Paisley
    Renfrewshire
    ScotlandScottish91209410001
    BROWN, Simon Thomas David
    2 Laverockbank Road
    EH5 3DG Edinburgh
    Midlothian
    Director
    2 Laverockbank Road
    EH5 3DG Edinburgh
    Midlothian
    ScotlandBritish118942920001
    CATCHPOLE, Elizabeth Margaret
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    EnglandBritish154997530001
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritish35117250001
    FITZSIMMONS, Neil
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    United KingdomBritish69006050003
    FORD, Jonathan David
    Knightsbridge
    4th Floor
    SW1X 7LY London
    5
    Uk
    Director
    Knightsbridge
    4th Floor
    SW1X 7LY London
    5
    Uk
    United KingdomBritish181601860002
    GAFFNEY, David
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    ScotlandBritish84605410002
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Director
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    EnglandBritish75350600002
    GEARING, Ben
    Savile Row
    W1S 2ET London
    23
    Uk
    Director
    Savile Row
    W1S 2ET London
    23
    Uk
    UkBritish192516510001
    KERR, John Neilson
    5 Craigleith Hill
    EH4 2EF Edinburgh
    Midlothian
    Director
    5 Craigleith Hill
    EH4 2EF Edinburgh
    Midlothian
    British65694070001
    LAVELLE, Dominic Joseph
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Director
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    United KingdomBritish137285750001
    LEICESTER, Alexander
    Palmer Street
    SW1H 0AD London
    21
    Uk
    Director
    Palmer Street
    SW1H 0AD London
    21
    Uk
    United KingdomBritish160760480002
    MORTIMORE, Jon William
    Crossgates Road
    Halbeath
    KY11 7EG Dunfermline
    Regency House
    Fife
    Director
    Crossgates Road
    Halbeath
    KY11 7EG Dunfermline
    Regency House
    Fife
    United KingdomBritish207729000002
    MOTION, Michelle Hunter
    11 Curlew Brae
    EH54 6UG Livingston
    Director
    11 Curlew Brae
    EH54 6UG Livingston
    United KingdomBritish78545300002
    O'CALLAGHAN, Sean James
    3 Golf Place
    DD8 4TY Kirriemuir
    Angus
    Director
    3 Golf Place
    DD8 4TY Kirriemuir
    Angus
    British101412420001
    PUNLER, Keith Arthur
    Beaufield
    Middle Balado
    KY13 0NH Kinross
    Tayside
    Director
    Beaufield
    Middle Balado
    KY13 0NH Kinross
    Tayside
    ScotlandBritish142078700006
    SNEDDON, Lisa Marion
    2 Booth Place
    FK1 1BA Falkirk
    Stirlingshire
    Director
    2 Booth Place
    FK1 1BA Falkirk
    Stirlingshire
    British101413820001
    YARDLEY, Norman
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    United KingdomBritish153904770001

    Who are the persons with significant control of MANOR KINGDOM HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Apr 06, 2016
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc268185
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MANOR KINGDOM HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 02, 2015
    Delivered On Apr 10, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Apr 10, 2015Registration of a charge (MR01)
    • Jan 05, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 02, 2015
    Delivered On Apr 10, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
    Transactions
    • Apr 10, 2015Registration of a charge (MR01)
    • Jan 05, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 02, 2015
    Delivered On Apr 22, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
    Transactions
    • Apr 22, 2015Registration of a charge (MR01)
    • May 08, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 02, 2015
    Delivered On Apr 22, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
    Transactions
    • Apr 22, 2015Registration of a charge (MR01)
    • May 08, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 02, 2015
    Delivered On Apr 22, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
    Transactions
    • Apr 22, 2015Registration of a charge (MR01)
    • Jan 05, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 12, 2015
    Delivered On Feb 25, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Feb 25, 2015Registration of a charge (MR01)
    • Apr 14, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 12, 2014
    Delivered On Dec 19, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Dec 19, 2014Registration of a charge (MR01)
    • Apr 14, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 10, 2014
    Delivered On Dec 19, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation
    Transactions
    • Dec 19, 2014Registration of a charge (MR01)
    • Apr 14, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 10, 2014
    Delivered On Dec 19, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Dec 19, 2014Registration of a charge (MR01)
    • Apr 14, 2015Satisfaction of a charge (MR04)
    Share pledge
    Created On Dec 21, 2011
    Delivered On Jan 06, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Right title interest and benefit in and to the pledged assets please see form for more details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 06, 2012Registration of a charge (MG01s)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Security agreement
    Created On Sep 01, 2009
    Delivered On Sep 16, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 16, 2009Registration of a charge (410)
    • Sep 18, 2009Alteration to a floating charge (466 Scot)
    • Jan 05, 2012Statement that part or whole of property from a floating charge has been released (MG05s)
    • Jul 16, 2012Alteration to a floating charge (466 Scot)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Shares pledge
    Created On Sep 01, 2009
    Delivered On Sep 15, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    51 ordinary shares in manor kingdom (scotland) limited.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 15, 2009Registration of a charge (410)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Shares pledge
    Created On Sep 01, 2009
    Delivered On Sep 15, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    687,500 ordinary shares in mk timber systems limited.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 15, 2009Registration of a charge (410)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Shares pledge
    Created On Sep 01, 2009
    Delivered On Sep 15, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2 ordinary shares in mk timber kits limited.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 15, 2009Registration of a charge (410)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Shares pledge
    Created On Sep 01, 2009
    Delivered On Sep 15, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3,375,000 ordinary a shares & 3,375,000 ordinary b shares in manor kingdom developments limited.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 15, 2009Registration of a charge (410)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Shares pledge
    Created On Sep 01, 2009
    Delivered On Sep 15, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1,500,001 ordinary a shares and 1,500,001 ordinary b shares in st andrews homes scotland limited.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 15, 2009Registration of a charge (410)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Shares pledge
    Created On Sep 01, 2009
    Delivered On Sep 15, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1 ordinary share in manor kingdom finance limited.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 15, 2009Registration of a charge (410)
    • Mar 22, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Shares pledge
    Created On Sep 01, 2009
    Delivered On Sep 15, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2 ordinary shares in signature kitchens limited.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 15, 2009Registration of a charge (410)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Shares pledge
    Created On Sep 01, 2009
    Delivered On Sep 15, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1 ordinary share in homes with flair limited.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 15, 2009Registration of a charge (410)
    • Feb 24, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Share pledge
    Created On Sep 01, 2009
    Delivered On Sep 15, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2 ordinary shares in minbus style limited.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 15, 2009Registration of a charge (410)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Shares pledge
    Created On Sep 01, 2009
    Delivered On Sep 15, 2009
    Satisfied
    Amount secured
    All sums due or to become due all sums due or to become due
    Short particulars
    2 ordinary shares in caledonian ventures limited.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 15, 2009Registration of a charge (410)
    • Feb 24, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Share pledge
    Created On Sep 01, 2009
    Delivered On Sep 15, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    4948427 ordinary shares in st andrew limited.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 15, 2009Registration of a charge (410)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Shares pledge
    Created On Sep 01, 2009
    Delivered On Sep 15, 2009
    Satisfied
    Amount secured
    All sums due or to become due all sums due or to become due
    Short particulars
    The shares (100 ordinary shares in the company) which are to be transferred or which have been transferred.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 15, 2009Registration of a charge (410)
    • Jan 05, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Sep 01, 2009
    Delivered On Sep 15, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 15, 2009Registration of a charge (410)
    • Sep 18, 2009Alteration to a floating charge (466 Scot)
    • Jul 16, 2012Alteration to a floating charge (466 Scot)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Debenture
    Created On Dec 30, 2008
    Delivered On Jan 14, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 14, 2009Registration of a charge (410)
    • Sep 18, 2009Alteration to a floating charge (466 Scot)
    • Jul 16, 2012Alteration to a floating charge (466 Scot)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0